BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Mr Juan Botin De Martín-Barbadillo on 2025-04-16

View Document

08/04/258 April 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Juan Botin De Martín-Barbadillo as a director on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Director's details changed for Mr Claudio Cornini on 2022-04-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Change of details for Be Think, Solve, Execute S.P.A. as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registered office address changed from 3rd Floor, 60 Moorgate Moorgate London EC2R 6EL England to 3rd Floor, 60 Moorgate London EC2R 6EL on 2023-06-26

View Document

23/06/2323 June 2023 Registered office address changed from 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB to 3rd Floor, 60 Moorgate Moorgate London EC2R 6EL on 2023-06-23

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on 2022-02-23

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANO BREGA

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR. PATRIZIO SFORZA

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED STEFANO BREGA

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

22/12/1722 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIROLA PENNUTO ZEI & ASSOCIATI UK LLP / 22/12/2017

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED DIRECTOR RAFAELE PETRUZZO

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA ANGRISANI

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TENNANT

View Document

15/03/1615 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 91898

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1528 April 2015 CORPORATE SECRETARY APPOINTED PIROLA PENNUTO ZEI & ASSOCIATI UK LLP

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY ELISA DE CAROLIS

View Document

09/01/159 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRIZIO SFORZA

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CURZON

View Document

03/11/143 November 2014 COMPANY NAME CHANGED BLUEROCK CONSULTING LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN JENKINS

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM MARC HOUSE 13-14 GREAT ST THOMAS APOSTLE LONDON EC4V 2BB

View Document

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR PATRIZIO SFORZA

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR JAMES DANIEL CURZON

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 SECRETARY APPOINTED MISS ELISA DE CAROLIS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY COLIN JAMIESON

View Document

06/03/136 March 2013 AUDITOR'S RESIGNATION

View Document

12/12/1212 December 2012 UK COURT ORDER RE CROSS BORDER MERGER

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR. FRANCESCO SCARNERA

View Document

02/10/122 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1228 September 2012 CB01-CROSS BORDER MERGER NOTICE

View Document

10/07/1210 July 2012 SECOND FILING WITH MUD 19/04/12 FOR FORM AR01

View Document

10/07/1210 July 2012 SECOND FILING FOR FORM TM01

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN SAWYER

View Document

29/05/1229 May 2012 06/02/12 STATEMENT OF CAPITAL GBP 91898

View Document

21/05/1221 May 2012 SECRETARY APPOINTED COLIN JAMIESON

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR CARLO ACHERMANN

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR STEFANO ACHERMANN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SCARNERA

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARCE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEATH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN SAWYER

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARCE / 31/01/2012

View Document

09/12/119 December 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR CLAUDIO CORNINI

View Document

14/06/1114 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ANDREA ANGRISANI

View Document

17/05/1117 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 89235.50

View Document

09/02/119 February 2011 ALTER ARTICLES 21/01/2011

View Document

07/02/117 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 87007.70

View Document

20/01/1120 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 86464.40

View Document

07/01/117 January 2011 01/10/10 STATEMENT OF CAPITAL GBP 65514

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR VAUGHAN JENKINS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR FRANCESCO SCARNERA

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/103 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD SAWYER / 19/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARCE / 19/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HEATH / 19/04/2010

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 SECRETARY APPOINTED MR JULIAN SAWYER

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HEATH

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: ALDERMANS HOUSE ALDERMANS WALK LONDON EC2M 3XR

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 £30,000 30/07/03

View Document

15/09/0315 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 £ NC 10000/100000 23/10/01

View Document

02/11/012 November 2001 NC INC ALREADY ADJUSTED 23/10/01

View Document

02/11/012 November 2001 SUB DIVISION 23/10/01

View Document

02/11/012 November 2001 BONUS ISSUE 23/10/01

View Document

02/11/012 November 2001 S-DIV 23/10/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 75 CANNON STREET LONDON EC4N 5BN

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 ADOPTARTICLES15/11/99

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 10 STEELLANDS RISE TICEHURST WADHURST EAST SUSSEX TN5 7DH

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED SAWYER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company